Paul Street
London
EC2A 4NE
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr Donald John Stewart |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr Ian Roger Potter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 7 months (resigned 29 February 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mrs Maribeth Keeling |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 January 2017) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 7th Floor 95 Aldwych London WC2B 4JF |
Director Name | Mr Alexander John Stewart Conroy |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 2017) |
Role | Mergers & Acquisitions |
Country of Residence | England |
Correspondence Address | 7th Floor 95 Aldwych London WC2B 4JF |
Director Name | Mr Lawrence David Comber |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2018) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 95 Aldwych London WC2B 4JF |
Website | www.cisx.com |
---|---|
Telephone | 01481 753000 |
Telephone region | Guernsey |
Registered Address | 86-90 3rd Floor Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
22 September 2023 | Appointment of Ashdon Business Services Limited as a secretary on 18 August 2023 (2 pages) |
---|---|
22 September 2023 | Appointment of Mr James Robin Cotton as a director on 18 August 2023 (2 pages) |
4 August 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
14 July 2023 | Appointment of Mr Wayne Malcolm Bos as a director on 7 July 2023 (2 pages) |
14 July 2023 | Cessation of Progility Plc as a person with significant control on 7 July 2023 (1 page) |
14 July 2023 | Termination of appointment of Diane Cynthia Donner as a director on 7 July 2023 (1 page) |
7 July 2023 | Notification of Dny Investments Holding Limited as a person with significant control on 31 December 2019 (2 pages) |
15 June 2023 | Accounts for a small company made up to 30 June 2022 (8 pages) |
11 August 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
25 May 2022 | Director's details changed for Ms Diane Cynthia Donner on 25 May 2022 (2 pages) |
31 March 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
12 August 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
10 July 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
3 March 2021 | Registered office address changed from 116-118 Chancery Lane London WC2A 1PP England to 86-90 3rd Floor Paul Street London EC2A 4NE on 3 March 2021 (1 page) |
24 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
8 April 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
13 August 2019 | Registered office address changed from 7th Floor 95 Aldwych London WC2B 4JF England to 116-118 Chancery Lane London WC2A 1PP on 13 August 2019 (1 page) |
27 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
3 January 2019 | Full accounts made up to 30 June 2018 (19 pages) |
2 August 2018 | Termination of appointment of Lawrence David Comber as a director on 20 July 2018 (1 page) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 30 June 2017 (19 pages) |
3 January 2018 | Full accounts made up to 30 June 2017 (19 pages) |
29 June 2017 | Notification of Progility Plc as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Progility Plc as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Progility Plc as a person with significant control on 6 April 2016 (2 pages) |
21 June 2017 | Termination of appointment of Alexander John Stewart Conroy as a director on 19 June 2017 (1 page) |
21 June 2017 | Appointment of Ms Diane Cynthia Donner as a director on 19 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Alexander John Stewart Conroy as a director on 19 June 2017 (1 page) |
21 June 2017 | Appointment of Ms Diane Cynthia Donner as a director on 19 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Lawrence David Comber as a director on 5 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Lawrence David Comber as a director on 5 June 2017 (2 pages) |
3 February 2017 | Termination of appointment of Maribeth Keeling as a director on 20 January 2017 (1 page) |
3 February 2017 | Termination of appointment of Maribeth Keeling as a director on 20 January 2017 (1 page) |
5 January 2017 | Full accounts made up to 30 June 2016 (15 pages) |
5 January 2017 | Full accounts made up to 30 June 2016 (15 pages) |
16 September 2016 | Registered office address changed from 15 Fetter Lane London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 15 Fetter Lane London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 16 September 2016 (1 page) |
13 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
24 June 2016 | Second filing of TM01 previously delivered to Companies House
|
24 June 2016 | Second filing of TM01 previously delivered to Companies House
|
26 May 2016 | Appointment of Mr Alexander John Stewart Conroy as a director on 20 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 13 May 2016
|
26 May 2016 | Appointment of Mr Alexander John Stewart Conroy as a director on 20 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 13 May 2016
|
7 March 2016 | Termination of appointment of Ian Roger Potter as a director on 29 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Ian Roger Potter as a director on 29 February 2016 (1 page) |
7 March 2016 | Appointment of Mrs Maribeth Keeling as a director on 29 February 2016 (2 pages) |
7 March 2016 | Appointment of Mrs Maribeth Keeling as a director on 29 February 2016 (2 pages) |
31 December 2015 | Full accounts made up to 30 June 2015 (13 pages) |
31 December 2015 | Full accounts made up to 30 June 2015 (13 pages) |
20 August 2015 | Appointment of Mr Ian Roger Potter as a director on 31 July 2015 (2 pages) |
20 August 2015 | Appointment of Mr Ian Roger Potter as a director on 31 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
27 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
1 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages) |
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|